Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MHVW Estates Limited
MHVW Estates Limited is an active company incorporated on 6 June 1973 with the registered office located in Market Harborough, Leicestershire. MHVW Estates Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01117121
Private limited company
Age
52 years
Incorporated
6 June 1973
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
18 January 2025
(9 months ago)
Next confirmation dated
18 January 2026
Due by
1 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about MHVW Estates Limited
Contact
Update Details
Address
The Gatehouse Welland Business Park
Valley Way
Market Harborough
LE16 7PS
United Kingdom
Address changed on
13 Feb 2023
(2 years 8 months ago)
Previous address was
The Gatehouse Welland Business Park Valley Way Market Harborough Leicestershire LE16 7PS United Kingdom
Companies in LE16 7PS
Telephone
01283564608
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr John David Karslake Yeates
Director • Solicitor • British • Lives in England • Born in Oct 1957
David Christopher Jordan Green
Director • Chartered Survyor • British • Lives in UK • Born in Apr 1985
Mr Robert Thornewill Miller
Director • Retired Chartered Surveyer • British • Lives in England • Born in Dec 1948
Antony Nigel How
Director • Chartered Surveyor • British • Lives in UK • Born in May 1951
David Alford Collins
Director • None • British,australian • Lives in England • Born in Mar 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ryde Business Park Management Company Limited
David Alford Collins is a mutual person.
Active
Citizens Advice Central Dorset Limited
David Alford Collins is a mutual person.
Active
Collins Real Estate Limited
David Alford Collins is a mutual person.
Active
MH(VW)E Custodian Trustee Company Ltd
Antony Nigel How is a mutual person.
Active
Fce (GP) Limited
David Alford Collins is a mutual person.
Active
Fce (GP 2) Limited
David Alford Collins is a mutual person.
Active
Davis Brown Properties Limited
Antony Nigel How is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.99M
Increased by £56K (+3%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£32.86M
Increased by £106K (0%)
Total Liabilities
-£2.62M
Decreased by £436K (-14%)
Net Assets
£30.24M
Increased by £542K (+2%)
Debt Ratio (%)
8%
Decreased by 1.36% (-15%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 26 Aug 2025
Confirmation Submitted
8 Months Ago on 27 Jan 2025
Small Accounts Submitted
11 Months Ago on 4 Nov 2024
Mr David Christopher Jordan Green Details Changed
1 Year 3 Months Ago on 8 Jul 2024
Mr David Christopher Jordan Green Details Changed
1 Year 6 Months Ago on 24 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 19 Jan 2024
Small Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Atony Nigel How (PSC) Resigned
1 Year 10 Months Ago on 1 Dec 2023
William Richard Holmes (PSC) Resigned
1 Year 10 Months Ago on 1 Dec 2023
Mh(Vw)E Custodian Trustee Company Ltd (PSC) Appointed
1 Year 10 Months Ago on 1 Dec 2023
Get Alerts
Get Credit Report
Discover MHVW Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 26 Aug 2025
Confirmation statement made on 18 January 2025 with updates
Submitted on 27 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 4 Nov 2024
Director's details changed for Mr David Christopher Jordan Green on 8 July 2024
Submitted on 8 Jul 2024
Resolutions
Submitted on 30 Apr 2024
Certificate of change of name
Submitted on 24 Apr 2024
Director's details changed for Mr David Christopher Jordan Green on 24 April 2024
Submitted on 24 Apr 2024
Confirmation statement made on 18 January 2024 with updates
Submitted on 19 Jan 2024
Accounts for a small company made up to 31 March 2023
Submitted on 20 Dec 2023
Cessation of Ian Glyn Lewis as a person with significant control on 1 December 2023
Submitted on 8 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs